Advanced company searchLink opens in new window

ROLLER BIZZ LTD

Company number 08718704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
28 Apr 2017 CH01 Director's details changed for Mrs Pauline Crossman on 20 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
02 Nov 2015 AD02 Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 53 Forest Drive Keston Kent BR2 6EE
16 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD03 Register(s) moved to registered inspection location Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE
05 Nov 2014 AD01 Registered office address changed from Number 10 Coldbath Square London EC1R 5HL United Kingdom to . Number 10 Coldbath Square London EC1R 5HL on 5 November 2014
05 Nov 2014 AD02 Register inspection address has been changed to Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE
04 Nov 2014 CH01 Director's details changed for Mr Paul Antony Denby on 31 October 2014